Company NameRP Holdings Ltd
DirectorJohn Robin Springall
Company StatusActive
Company Number02643665
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr John Robin Springall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(1 month after company formation)
Appointment Duration32 years, 7 months
RoleMastering Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Chatsworth Gardens
Acton
London
W3 9LW
Director NameMrs Michele Louise Springall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month after company formation)
Appointment Duration24 years, 6 months (resigned 31 March 2016)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address50 Fordhook Avenue
Ealing Common
London
W5 3LP
Secretary NameMrs Michele Louise Springall
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month after company formation)
Appointment Duration24 years, 6 months (resigned 31 March 2016)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address50 Fordhook Avenue
Ealing Common
London
W5 3LP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBeevers & Co
44 Chatsworth Gardens
Acton
London
W3 9LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450 at £1Mr John Robin Springall
45.00%
Ordinary
450 at £1Mrs Michele Springall
45.00%
Ordinary
100 at £1David Bernstein
10.00%
Ordinary

Financials

Year2014
Net Worth£11,953
Cash£22,495
Current Liabilities£16,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 March 2023 (7 pages)
20 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
8 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 March 2022 (7 pages)
20 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
5 July 2021Change of details for Mr John Robin Springall as a person with significant control on 22 June 2021 (2 pages)
1 July 2021Change of details for Mr John Robin Springall as a person with significant control on 22 June 2021 (2 pages)
1 July 2021Director's details changed for Mr John Robin Springall on 22 June 2021 (2 pages)
5 May 2021Director's details changed for Mr John Robin Springall on 29 March 2021 (2 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
7 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 May 2016Registered office address changed from 50 Fordhook Avenue Ealing Common London W5 3LP to C/O Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW on 30 May 2016 (1 page)
30 May 2016Termination of appointment of Michele Louise Springall as a director on 31 March 2016 (1 page)
30 May 2016Termination of appointment of Michele Louise Springall as a secretary on 31 March 2016 (1 page)
30 May 2016Termination of appointment of Michele Louise Springall as a director on 31 March 2016 (1 page)
30 May 2016Termination of appointment of Michele Louise Springall as a secretary on 31 March 2016 (1 page)
30 May 2016Registered office address changed from 50 Fordhook Avenue Ealing Common London W5 3LP to C/O Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW on 30 May 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1,000
(4 pages)
6 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1,000
(4 pages)
6 September 2014Register(s) moved to registered office address 50 Fordhook Avenue Ealing Common London W5 3LP (1 page)
6 September 2014Register(s) moved to registered office address 50 Fordhook Avenue Ealing Common London W5 3LP (1 page)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Registered office address changed from 50 Fordhook Avenue Ealing Common London W5 3LP United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 50 Fordhook Avenue Ealing Common London W5 3LP United Kingdom on 5 March 2012 (1 page)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Register inspection address has been changed (1 page)
5 March 2012Registered office address changed from 50 Fordhook Avenue Ealing Common London W5 3LP United Kingdom on 5 March 2012 (1 page)
5 March 2012Register inspection address has been changed (1 page)
6 October 2011Registered office address changed from 6 Grand Union Centre West Row London W10 5AS on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 6 Grand Union Centre West Row London W10 5AS on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 6 Grand Union Centre West Row London W10 5AS on 6 October 2011 (1 page)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
14 May 2010Director's details changed for Mrs Michele Louise Springall on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Mr John Robin Springall on 14 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mrs Michele Louise Springall on 14 May 2010 (1 page)
14 May 2010Director's details changed for Mr John Robin Springall on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Mrs Michele Louise Springall on 14 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mrs Michele Louise Springall on 14 May 2010 (1 page)
9 September 2009Return made up to 06/09/09; full list of members (4 pages)
9 September 2009Return made up to 06/09/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2008Return made up to 06/09/08; full list of members (4 pages)
19 November 2008Return made up to 06/09/08; full list of members (4 pages)
2 May 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 May 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 November 2007Return made up to 06/09/07; no change of members (7 pages)
4 November 2007Return made up to 06/09/07; no change of members (7 pages)
8 May 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 May 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 October 2006Return made up to 06/09/06; full list of members (7 pages)
26 October 2006Return made up to 06/09/06; full list of members (7 pages)
10 May 2006Accounts for a small company made up to 31 March 2006 (5 pages)
10 May 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
7 October 2005Return made up to 06/09/05; full list of members (7 pages)
7 October 2005Return made up to 06/09/05; full list of members (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 October 2004Return made up to 06/09/04; full list of members (7 pages)
6 October 2004Return made up to 06/09/04; full list of members (7 pages)
20 September 2004Return made up to 06/09/03; full list of members (7 pages)
20 September 2004Return made up to 06/09/03; full list of members (7 pages)
16 May 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 May 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 September 2002Return made up to 06/09/02; full list of members (7 pages)
11 September 2002Return made up to 06/09/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 October 2001Return made up to 06/09/01; full list of members (6 pages)
1 October 2001Return made up to 06/09/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 April 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 1999Return made up to 06/09/99; no change of members (4 pages)
4 October 1999Return made up to 06/09/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 April 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 September 1998Registered office changed on 10/09/98 from: 44 chatsworth gardens acton london W3 9LW (1 page)
10 September 1998Registered office changed on 10/09/98 from: 44 chatsworth gardens acton london W3 9LW (1 page)
3 September 1998Return made up to 06/09/98; no change of members (4 pages)
3 September 1998Return made up to 06/09/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 April 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1996Return made up to 06/09/96; no change of members (4 pages)
6 October 1996Return made up to 06/09/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 April 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 April 1996Company name changed repeat performance LIMITED\certificate issued on 25/04/96 (2 pages)
24 April 1996Company name changed repeat performance LIMITED\certificate issued on 25/04/96 (2 pages)
6 September 1995Return made up to 06/09/95; no change of members (4 pages)
6 September 1995Return made up to 06/09/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)